logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Hutchinson, Michael Anthony
    Individual (25 offsprings)
    Officer
    2002-02-28 ~ 2005-07-18
    OF - Secretary → CIF 0
  • 2
    Stevenson, Sandra Maureen
    Individual (7 offsprings)
    Officer
    2002-02-28 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 3
    Stuttaford, Robert John
    Company Director born in September 1963
    Individual (12 offsprings)
    Officer
    2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 4
    Keith, Philippa Anne
    Born in June 1970
    Individual (457 offsprings)
    Officer
    2007-05-04 ~ now
    OF - Director → CIF 0
    Keith, Philippa Anne
    Individual (457 offsprings)
    Officer
    2007-03-13 ~ 2009-02-20
    OF - Secretary → CIF 0
    Mrs Philippa Anne Keith
    Born in June 1970
    Individual (457 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Stuttaford, John Cyril
    Chartered Secretary born in May 1934
    Individual (20 offsprings)
    Officer
    ~ 2021-08-29
    OF - Director → CIF 0
    Stuttaford, John Cyril
    Individual (20 offsprings)
    Officer
    ~ 2009-02-20
    OF - Secretary → CIF 0
    Mr John Cyril Stuttaford
    Born in May 1934
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Farrelly, Ian Brian
    Born in September 1968
    Individual (95 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Ward, Malcolm John
    Individual (13 offsprings)
    Officer
    2005-07-18 ~ 2008-05-14
    OF - Secretary → CIF 0
  • 8
    Pitla, Nayesh
    Individual (21 offsprings)
    Officer
    2008-06-30 ~ 2012-01-16
    OF - Secretary → CIF 0
  • 9
    Rosling, James Patrick
    Management Accountant born in December 1966
    Individual (11 offsprings)
    Officer
    2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 10
    Docking, John Christopher
    Individual (78 offsprings)
    Officer
    2002-02-28 ~ 2010-03-11
    OF - Secretary → CIF 0
  • 11
    Moritz, Brian Michael
    Chartered Accountant born in May 1936
    Individual (42 offsprings)
    Officer
    ~ 2013-03-11
    OF - Director → CIF 0
  • 12
    MSP ORGANISATION LIMITED
    14122989
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2022-11-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    CARGIL MANAGEMENT SERVICES LIMITED
    02601236
    27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents, 1703 offsprings)
    Officer
    2012-01-16 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

MSP SECRETARIES LIMITED

Period: 1991-02-22 ~ now
Company number: 02584667
Registered name
MSP SECRETARIES LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • MSP SECRETARIES LIMITED
    Info
    Registered number 02584667
    27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 1991-02-22 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • MSP SECRETARIES LIMITED
    S
    Registered number missing
    Eastcastle House 27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 1
  • MSP SECRETARIES LIMITED
    S
    Registered number 2584667
    27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    CAFÉ IB COMPANY LIMITED
    09853332
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (7 parents)
    Officer
    2015-12-14 ~ 2015-12-14
    CIF 15 - Secretary → ME
  • 2
    CHILL BRANDS GROUP PLC
    - now 09309241
    ZOETIC INTERNATIONAL PLC
    - 2021-08-13 09309241
    HIGHLANDS NATURAL RESOURCES PLC - 2019-09-09
    East Castle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2020-05-11 ~ now
    CIF 23 - Secretary → ME
  • 3
    EDENBASE CAPITAL LIMITED
    14219947
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 5 - Secretary → ME
  • 4
    EDENBASE FI GP CO 1 LIMITED
    14219931 14219933
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 6 - Secretary → ME
  • 5
    EDENBASE FI GP CO 2 LIMITED
    14219933 14219931
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2022-07-07
    CIF 7 - Secretary → ME
  • 6
    EDENBASE HUB LIMITED
    14218643
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-06 ~ 2022-07-06
    CIF 8 - Secretary → ME
  • 7
    GREEN TECH INVESTMENTS PLC
    - now 13271356
    GREEN TECH INVESTMENTS LIMITED - 2021-09-22
    MEDCANNA CAPITAL LIMITED
    - 2021-09-22 13271356
    20 Kingsmead Business Park, Gillingham, Dorset, England
    Active Corporate (5 parents)
    Officer
    2021-09-22 ~ 2025-05-01
    CIF 1 - Secretary → ME
  • 8
    HESTIUN PROPERTIES PLC
    10197009
    4385, 10197009: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2016-06-27 ~ dissolved
    CIF 22 - Secretary → ME
  • 9
    JERSEY E & P LTD
    - now SC319467
    TRAP OIL & GAS LIMITED - 2018-05-25
    REACH OIL & GAS LIMITED - 2011-07-21
    PACIFIC SHELF 1420 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2019-02-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 10
    JERSEY EXPLORATION LTD
    - now SC319459
    TRAP EXPLORATION (UK) LIMITED - 2018-05-25
    REACH EXPLORATION (UK) LIMITED - 2011-07-21
    PACIFIC SHELF 1421 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2019-02-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 11
    JERSEY NORTH SEA HOLDINGS LTD
    - now 06451896
    PREDATOR OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-02-01 ~ now
    CIF 9 - Secretary → ME
  • 12
    JERSEY OIL AND GAS PLC
    - now 07503957 09686581
    TRAP OIL GROUP PLC - 2015-08-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2019-02-01 ~ now
    CIF 11 - Secretary → ME
  • 13
    JERSEY OIL LTD
    - now SC319461
    TRAP PETROLEUM LIMITED - 2018-05-25
    REACH PETROLEUM LIMITED - 2011-07-21
    PACIFIC SHELF 1422 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2019-02-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 14
    JERSEY PETROLEUM LTD
    - now 06490608
    TRAP OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2019-02-01 ~ now
    CIF 10 - Secretary → ME
  • 15
    JON BANNENBERG LIMITED
    00586454
    19f Heathman's House, Heathmans Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-20 ~ 2014-08-31
    CIF 18 - Secretary → ME
  • 16
    LOW CARBON CONSTRUCTION PLC
    13121579 09822945... (more)
    Faretec Building, Cams Hall Estate, Fareham
    Active Corporate (4 parents)
    Officer
    2021-01-08 ~ 2022-07-31
    CIF 24 - Secretary → ME
  • 17
    MACFARLANE HULL LIMITED
    08457251
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-09-27 ~ 2022-11-14
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    2019-09-27 ~ 2019-09-27
    CIF 35 - Ownership of shares – 75% or more OE
  • 18
    MARBLE & LEMON LIMITED
    00960914
    19f Heathmans Road Heathmans Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-20 ~ 2014-08-31
    CIF 20 - Secretary → ME
  • 19
    MSP CHALKDELL SERVICES LLP
    - now OC435751 14386735
    MSP CHALKDELL LLP
    - 2022-09-29 OC435751 14386735
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-27 ~ dissolved
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2021-02-27 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 20
    MSP CORPORATE GROUP LIMITED
    13509628
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-09-01 ~ 2022-11-14
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 21
    MSP HIVE LIMITED
    14108592
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-05-16 ~ 2022-11-14
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 22
    MSP ORGANISATION LIMITED
    14122989
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2022-05-23 ~ 2022-09-21
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 23
    MSP PAYROLL SERVICES LIMITED
    12618948
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-05-22 ~ 2022-11-14
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 24
    MSP REACH SERVICES LLP
    - now OC442265 14382875
    MSP REACH LLP
    - 2022-09-27 OC442265 14382875
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    CIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2022-05-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 25
    NANNYMATTERS LIMITED
    12629608
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-05-28 ~ 2022-11-14
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    OLIVER SANDERSON GROUP PLC
    - now 09451445
    OLIVER SANDERSON GROUP LTD - 2017-03-24
    OS INTERNATIONAL LTD - 2016-04-11
    OS FIN TEK LIMITED - 2015-11-03
    Highland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (9 parents)
    Officer
    2022-02-02 ~ 2022-02-02
    CIF 3 - Secretary → ME
  • 27
    SHARE REGISTRARS LIMITED
    04715037
    27-28 Eastcastle Street, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-11-14
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 28
    ST. SAVIOURS WHARF MANAGEMENT LIMITED
    - now 02004543
    PLASHET PROPERTIES LIMITED - 1986-05-28
    20-22 Wenlock Road, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-01 ~ 2018-01-01
    CIF 21 - Secretary → ME
  • 29
    SUPPLY@ME LTD.
    13151712
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-22 ~ now
    CIF 17 - Secretary → ME
  • 30
    THE HUTTON GROUP LTD
    - now 10212907
    BIZ CLEANING & PEST CONTROL LTD
    - 2017-04-04 10212907
    152-160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    CIF 25 - Secretary → ME
  • 31
    THE SMARTER WEB COMPANY PLC
    - now 00092343 07113945
    URANIUM ENERGY EXPLORATION PLC - 2025-04-25
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    160 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2025-07-30 ~ now
    CIF 16 - Secretary → ME
  • 32
    VULCAN INDUSTRIES PLC
    11640409
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2019-12-11 ~ 2020-12-04
    CIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.